Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FURNITURE RESOURCE CENTRE LIMITED
Company Information for

FURNITURE RESOURCE CENTRE LIMITED

Atlantic Way, Brunswick Business Park, Liverpool, L3 4BE,
Company Registration Number
02296329
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Furniture Resource Centre Ltd
FURNITURE RESOURCE CENTRE LIMITED was founded on 1988-09-14 and has its registered office in Liverpool. The organisation's status is listed as "Active". Furniture Resource Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FURNITURE RESOURCE CENTRE LIMITED
 
Legal Registered Office
Atlantic Way
Brunswick Business Park
Liverpool
L3 4BE
Other companies in L3
 
Charity Registration
Charity Number 700731
Charity Address FURNITURE RESOURCE CENTRE LTD, UNIT 14, ATLANTIC WAY, BRUNSWICK BUSINESS PARK, LIVERPOOL, L3 4BE
Charter 1) TO RELIEVE NEED, HARDSHIP OR DISTRESS BY THE PROVISION OF FURNITURE AND OTHER HOUSEHOLD ACCESSORIES TO LOW INCOME FAMILIES. 2) TO ADVANCE ANY CHARITABLE PURPOSE FOR THE BENEFIT OF THE PUBLIC AND IN PARTICULAR THE PROVISION OF TRAINING FOR EXCLUDED GROUPS TO FURTHER THEIR CHANCES OF OBTAINING FULL TIME EMPLOYMENT AND THE PROVISION OF RECYCLING SERVICES WHICH DIRECTLY BENEFIT THE ENVIRONMENT
Filing Information
Company Number 02296329
Company ID Number 02296329
Date formed 1988-09-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts GROUP
VAT Number /Sales tax ID GB712550956  
Last Datalog update: 2024-05-07 22:05:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FURNITURE RESOURCE CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FURNITURE RESOURCE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROWAN
Company Secretary 2013-02-08
ERIK MICHAEL BICHARD
Director 2002-11-29
LESLEY DIXON
Director 2013-04-24
JOHN DAVID HINES
Director 2008-12-02
JEREMY ANDREW NICHOLLS
Director 2009-07-31
JEFFREY BARRY VERNON
Director 2005-03-18
CHRISTOPHER JOHN WATSON
Director 2003-05-16
NIGEL PETER WILSON
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN DORAN
Company Secretary 2012-09-21 2013-02-08
NICOLA HOUGH
Company Secretary 2012-02-22 2012-09-21
PHILIP JOHN TOTTEY
Company Secretary 2005-07-15 2012-02-22
KIM MARIE CROWE
Director 2001-09-07 2009-12-18
GAYNOR ASQUITH
Director 1998-10-28 2008-03-18
JAMES TIMOTHY DONOVAN
Director 1995-10-10 2006-10-06
ANTHONY EDWARD ROWAN
Company Secretary 1999-08-20 2005-07-15
BARRY MCKENZIE
Director 1994-08-24 2004-09-10
JOANNE ANDERSON
Director 2001-09-07 2003-01-24
VALERIE MARGARET BRAIDE
Director 1995-09-06 2002-01-25
VALERIE MARGARET BRAIDE
Company Secretary 1995-10-24 1999-08-20
LIAM ANTHONY BLACK
Director 1994-03-22 1997-09-09
GILLIAN ANNE MOGLIONE
Director 1996-08-21 1997-09-09
JANE FRANCESCA WESTCOTT
Company Secretary 1994-10-26 1995-10-24
MARGARET ANNE KELLY
Director 1994-08-24 1995-10-24
JOHN FRANCIS FITZGERALD
Director 1991-06-14 1995-09-01
ROBERT DAVISON
Company Secretary 1992-04-06 1994-10-26
CAROL CHAPMAN
Director 1994-06-30 1994-10-20
CYRIL JAMES MEADOWS
Director 1992-04-06 1994-06-30
IRENE MILLER
Director 1991-06-14 1994-04-26
SHARON CATHERINE DE VERDIE
Director 1992-01-01 1994-04-15
HELEN MARGARET EASSOM
Director 1992-04-06 1994-03-31
REBECCA BLACK
Director 1993-01-20 1993-11-15
STEPHEN JOHN MARTIN
Director 1992-04-06 1993-04-27
THOMAS FAGAN
Director 1992-04-06 1993-01-20
JOHN TERENCE GILVIN
Director 1992-04-06 1991-12-06
KATHLEEN ISABEL BENSON
Director 1992-04-06 1991-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIK MICHAEL BICHARD BULKY BOB'S FOR BUSINESS Director 2017-05-19 CURRENT 2015-08-16 Active
ERIK MICHAEL BICHARD BULKY BOB'S Director 2017-05-19 CURRENT 2016-01-12 Active
ERIK MICHAEL BICHARD REALWORTH CONSULTING LIMITED Director 2016-08-01 CURRENT 2012-10-23 Active
ERIK MICHAEL BICHARD HOMEMAKER SOLUTIONS Director 2014-05-29 CURRENT 2013-10-16 Dissolved 2017-01-27
ERIK MICHAEL BICHARD MIGRANT WORKERS NORTH WEST Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2015-12-29
ERIK MICHAEL BICHARD BULKY BOB'S LIMITED Director 2002-11-29 CURRENT 1999-04-26 Active - Proposal to Strike off
LESLEY DIXON BULKY BOB'S Director 2016-01-12 CURRENT 2016-01-12 Active
LESLEY DIXON BULKY BOB'S FOR BUSINESS Director 2015-08-16 CURRENT 2015-08-16 Active
LESLEY DIXON HOMEMAKER SOLUTIONS (TRADING) LIMITED Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2017-06-06
LESLEY DIXON HOMEMAKER SOLUTIONS Director 2014-11-07 CURRENT 2013-10-16 Dissolved 2017-01-27
LESLEY DIXON BULKY BOB'S LIMITED Director 2013-04-24 CURRENT 1999-04-26 Active - Proposal to Strike off
JOHN DAVID HINES HOMEMAKER SOLUTIONS Director 2014-05-29 CURRENT 2013-10-16 Dissolved 2017-01-27
JOHN DAVID HINES BULKY BOB'S LIMITED Director 2008-12-02 CURRENT 1999-04-26 Active - Proposal to Strike off
JEREMY ANDREW NICHOLLS BULKY BOB'S FOR BUSINESS Director 2017-05-19 CURRENT 2015-08-16 Active
JEREMY ANDREW NICHOLLS BULKY BOB'S Director 2017-05-19 CURRENT 2016-01-12 Active
JEREMY ANDREW NICHOLLS HOMEMAKER SOLUTIONS Director 2014-08-08 CURRENT 2013-10-16 Dissolved 2017-01-27
JEFFREY BARRY VERNON BULKY BOB'S FOR BUSINESS Director 2017-05-19 CURRENT 2015-08-16 Active
JEFFREY BARRY VERNON BULKY BOB'S Director 2017-05-19 CURRENT 2016-01-12 Active
JEFFREY BARRY VERNON BULKY BOB'S LIMITED Director 2005-03-18 CURRENT 1999-04-26 Active - Proposal to Strike off
CHRISTOPHER JOHN WATSON BULKY BOB'S Director 2016-01-12 CURRENT 2016-01-12 Active
CHRISTOPHER JOHN WATSON BULKY BOB'S FOR BUSINESS Director 2015-08-16 CURRENT 2015-08-16 Active
CHRISTOPHER JOHN WATSON HOMEMAKER SOLUTIONS Director 2014-05-29 CURRENT 2013-10-16 Dissolved 2017-01-27
CHRISTOPHER JOHN WATSON BULKY BOB'S LIMITED Director 2003-05-16 CURRENT 1999-04-26 Active - Proposal to Strike off
NIGEL PETER WILSON GARDEN CITY TRADING LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NIGEL PETER WILSON GARDEN CITY DESIGN & BUILD LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NIGEL PETER WILSON CONSULTCIH LIMITED Director 2016-08-23 CURRENT 1983-09-20 Liquidation
NIGEL PETER WILSON BULKY BOB'S Director 2016-01-12 CURRENT 2016-01-12 Active
NIGEL PETER WILSON BULKY BOB'S FOR BUSINESS Director 2015-08-16 CURRENT 2015-08-16 Active
NIGEL PETER WILSON THE ALTIUS TRUST Director 2015-02-25 CURRENT 2008-11-04 Active
NIGEL PETER WILSON BULKY BOB'S LIMITED Director 2014-08-08 CURRENT 1999-04-26 Active - Proposal to Strike off
NIGEL PETER WILSON HOMEMAKER SOLUTIONS Director 2014-05-29 CURRENT 2013-10-16 Dissolved 2017-01-27
NIGEL PETER WILSON JV NORTH LIMITED Director 2008-02-18 CURRENT 2008-01-11 Active
NIGEL PETER WILSON IMPACT MANCHESTER LIMITED Director 2008-01-08 CURRENT 2007-12-04 Dissolved 2016-07-05
NIGEL PETER WILSON WYTHENSHAWE FORUM TRUST LIMITED Director 2007-07-25 CURRENT 2002-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07APPOINTMENT TERMINATED, DIRECTOR ERIK MICHAEL BICHARD
2024-05-07CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ESTHER LEACH
2023-07-28APPOINTMENT TERMINATED, DIRECTOR JEREMY ANDREW NICHOLLS
2023-06-05DIRECTOR APPOINTED MR NICHOLAS JOHN SPRUYT
2023-06-05Termination of appointment of Anthony Rowan on 2023-05-31
2023-06-01Appointment of Mr Shaun Doran as company secretary on 2023-05-31
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER WILSON
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER WILSON
2022-08-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-08-22Memorandum articles filed
2022-08-22MEM/ARTSARTICLES OF ASSOCIATION
2022-08-22RES01ADOPT ARTICLES 22/08/22
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DIXON
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-05AP01DIRECTOR APPOINTED MS ESTHER LEACH
2020-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022963290006
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022963290006
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WATSON
2019-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022963290005
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-26AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANDREW NICHOLLS / 04/04/2015
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK MICHAEL BICHARD / 04/04/2015
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WATSON / 04/04/2015
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BARRY VERNON / 01/01/2016
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-07AR0103/04/15 ANNUAL RETURN FULL LIST
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-02MEM/ARTSARTICLES OF ASSOCIATION
2014-09-02RES01ADOPT ARTICLES 02/09/14
2014-08-22AP01DIRECTOR APPOINTED MR NIGEL PETER WILSON
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN MORRIS
2014-05-20AUDAUDITOR'S RESIGNATION
2014-04-17AR0103/04/14 ANNUAL RETURN FULL LIST
2014-04-17CH01Director's details changed for Dr John David Hines on 2014-04-17
2014-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR TONY ROWAN on 2013-02-08
2014-01-21AP01DIRECTOR APPOINTED MRS LESLEY DIXON
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-04AR0103/04/13 NO MEMBER LIST
2013-02-25AP03SECRETARY APPOINTED MR TONY ROWAN
2013-02-25TM02APPOINTMENT TERMINATED, SECRETARY SHAUN DORAN
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-08TM02APPOINTMENT TERMINATED, SECRETARY NICOLA HOUGH
2012-11-08AP03SECRETARY APPOINTED SHAUN DORAN
2012-04-11AR0106/04/12 NO MEMBER LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MORRIS / 30/03/2012
2012-02-22AP03SECRETARY APPOINTED MRS NICOLA HOUGH
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP TOTTEY
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-20AR0106/04/11 NO MEMBER LIST
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-23AR0106/04/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATSON / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BARRY VERNON / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID HINES / 06/04/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KIM CROWE
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-08288aDIRECTOR APPOINTED JEREMY NICHOLLS
2009-04-14363aANNUAL RETURN MADE UP TO 06/04/09
2009-01-16288aDIRECTOR APPOINTED DR JOHN DAVID HINES
2009-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-14288bAPPOINTMENT TERMINATE, DIRECTOR GAYNOR ASQUITH LOGGED FORM
2008-04-09363aANNUAL RETURN MADE UP TO 06/04/08
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR GAYNOR ASQUITH
2008-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-19363aANNUAL RETURN MADE UP TO 06/04/07
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-20288bDIRECTOR RESIGNED
2006-04-25363aANNUAL RETURN MADE UP TO 06/04/06
2006-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-26288aNEW SECRETARY APPOINTED
2005-07-26288bSECRETARY RESIGNED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sANNUAL RETURN MADE UP TO 06/04/05
2005-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-20288bDIRECTOR RESIGNED
2004-04-15363sANNUAL RETURN MADE UP TO 06/04/04
2004-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-25363sANNUAL RETURN MADE UP TO 06/04/03
2003-02-10288bDIRECTOR RESIGNED
2003-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-09288aNEW DIRECTOR APPOINTED
2002-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FURNITURE RESOURCE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FURNITURE RESOURCE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-02 Satisfied THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2000-09-19 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 1997-10-25 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 1996-03-15 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FURNITURE RESOURCE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of FURNITURE RESOURCE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FURNITURE RESOURCE CENTRE LIMITED
Trademarks
We have not found any records of FURNITURE RESOURCE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FURNITURE RESOURCE CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £8,380
Derbyshire County Council 2017-3 GBP £14,584
Chorley Borough Council 2016-10 GBP £672 York Dining Table, Square, 2 Seat, Beech
Chorley Borough Council 2016-6 GBP £302 York Wooden Dining Chair with Vinyl Beige Seat, Beech .
South Tyneside Council 2015-12 GBP £9,038 Enhancement HRA Capital - ST Homes
South Tyneside Council 2015-11 GBP £15,338 Capital Equipment Purchases
South Tyneside Council 2015-10 GBP £27,249 Enhancement HRA Capital - ST Homes
South Tyneside Council 2015-4 GBP £38,125 Enhancement HRA Capital - ST Homes
City of York Council 2015-3 GBP £681
Wirral Borough Council 2015-3 GBP £6,003 Equipment, Furniture & Materials
Chorley Borough Council 2015-3 GBP £749 Items of Furniture as per order form dated: 15.01.2015
Harrogate Borough Council 2015-2 GBP £549
Wirral Borough Council 2015-2 GBP £11,188 Discretionary Relief
Wirral Borough Council 2015-1 GBP £10,897 Equipment, Furniture & Materials
Barrow Borough Council 2014-12 GBP £5,428 Furniture - dispersed accommodation
City of York Council 2014-12 GBP £681 Communities & Neighbourhoods
Wirral Borough Council 2014-12 GBP £12,207 Local Welfare Assistance Scheme
Ryedale District Council 2014-12 GBP £3,061
Wirral Borough Council 2014-11 GBP £11,836 Benefits
Wirral Borough Council 2014-10 GBP £16,065 Local Welfare Assistance Scheme
Barrow Borough Council 2014-10 GBP £6,031 Furniture - dispersed accommodation
Chorley Borough Council 2014-9 GBP £808
Wirral Borough Council 2014-9 GBP £24,888 Equipment, Furniture & Materials
Wirral Borough Council 2014-8 GBP £21,711 Equipment, Furniture & Materials
Barrow Borough Council 2014-8 GBP £1,805 Furniture - dispersed accommodation
St Helens Council 2014-8 GBP £18,659
Rochdale Borough Council 2014-7 GBP £818 Furniture & Soft Furnishings ECONOMY AND ENVIRONMENT GREAT HOWARTH HOSTEL
Wirral Borough Council 2014-7 GBP £39,174 Local Welfare Assistance Scheme
Wirral Borough Council 2014-6 GBP £23,760 Discretionary Relief
Wirral Borough Council 2014-5 GBP £5,348 Local Welfare Assistance Scheme
St Helens Council 2014-5 GBP £13,191
City of York Council 2014-5 GBP £2,820
St Helens Council 2014-4 GBP £10,945
Wirral Borough Council 2014-4 GBP £10,983 Local Welfare Assistance Scheme
Barrow Borough Council 2014-3 GBP £1,455 Furniture
Barrow Borough Council 2014-1 GBP £2,693 Furniture
Ryedale District Council 2013-11 GBP £11,856 Please supply bedroom and lounge furniture all as per the attached schedule
Barrow Borough Council 2013-11 GBP £1,866 Furniture - dispersed accommodation
St Helens Council 2013-10 GBP £15,718
City of York Council 2013-10 GBP £223
Stockport Metropolitan Council 2013-10 GBP £526
City of York Council 2013-9 GBP £156
St Helens Council 2013-8 GBP £1,752
Carlisle City Council 2013-8 GBP £8,312
Chorley Borough Council 2013-8 GBP £573
City of York Council 2013-7 GBP £742
St Helens Council 2013-6 GBP £9,005
Chorley Borough Council 2013-6 GBP £450
St Helens Council 2013-5 GBP £1,084
City of York Council 2013-5 GBP £522
Barrow Borough Council 2013-5 GBP £2,383 Furniture - dispersed accommodation
Rochdale Borough Council 2013-5 GBP £731 Furniture ECONOMY AND ENVIRONMENT GREAT HOWARTH HOSTEL
Barrow Borough Council 2013-3 GBP £4,588 Homeless support funding
Chorley Borough Council 2013-1 GBP £319
Barrow Borough Council 2013-1 GBP £7,387 Furniture
Bury Council 2012-11 GBP £1,006 HRA
Bury Council 2012-10 GBP £3,619 HRA
Barrow Borough Council 2012-10 GBP £720 Furniture
Rochdale Borough Council 2012-9 GBP £504 Furniture CUSTOMERS AND COMMUNITIES GREAT HOWARTH HOSTEL
Bury Council 2012-9 GBP £4,206 HRA
Barrow Borough Council 2012-8 GBP £3,923 Furniture - dispersed accommodation
Bury Council 2012-8 GBP £14,631 HRA
Bury Council 2012-7 GBP £8,262 HRA
Bury Council 2012-6 GBP £12,614 HRA
Bury Council 2012-5 GBP £8,514 Adult Care Services
Chorley Borough Council 2012-5 GBP £10,566
Chorley Borough Council 2012-4 GBP £1,340
Barrow Borough Council 2012-4 GBP £2,898 Furniture
Salford City Council 2011-12 GBP £466 Equipment Purchase
Chorley Borough Council 2011-10 GBP £551
Chorley Borough Council 2011-8 GBP £4,515
Carlisle City Council 2011-5 GBP £18,410
Bolton Council 0-0 GBP £673 Office Furniture Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FURNITURE RESOURCE CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FURNITURE RESOURCE CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FURNITURE RESOURCE CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.